Detail by Officer/Registered Agent Name
Florida Profit Corporation
RELATED MANAGEMENT CORPORATION OF FLORIDA
Filing Information
G84448
13-3264503
02/13/1984
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 06/19/1991
2828 CORAL WAY
MIAMI, FL 33145
MIAMI, FL 33145
Changed: 06/19/1991
Mailing Address
Changed: 06/19/1991
2828 CORAL WAY
MIAMI, FL 33145
MIAMI, FL 33145
Changed: 06/19/1991
Registered Agent Name & Address
PEREZ, JORGE
Name Changed: 07/01/1985
Address Changed: 07/01/1985
2100 CORAL WAY PH
MIAMI, FL 33131
MIAMI, FL 33131
Name Changed: 07/01/1985
Address Changed: 07/01/1985
Officer/Director Detail
Name & Address
Title DP
PEREZ, JORGE M.
Title DV
ROSS, STEPHEN M.
Title VS
ALVAREZ, MARCELO
Title VP
ROCHA, ROBERTO
Title VPAS
HERNANDEZ, ANGEL
Title DP
PEREZ, JORGE M.
2828 CORAL WAY
MIAMI, FL 33145
MIAMI, FL 33145
Title DV
ROSS, STEPHEN M.
625 MADISON AVENUE
NEW YORK, NY 10022
NEW YORK, NY 10022
Title VS
ALVAREZ, MARCELO
2828 CORAL WAY
MIAMI, FL 33145
MIAMI, FL 33145
Title VP
ROCHA, ROBERTO
2828 CORAL WAY-PH
MIAMI, FL
MIAMI, FL
Title VPAS
HERNANDEZ, ANGEL
2828 CORAL WAY-PH
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1994 | 05/01/1994 |
1995 | 04/03/1995 |
1996 | 03/28/1996 |
Document Images
03/28/1996 -- ANNUAL REPORT | View image in PDF format |
04/03/1995 -- ANNUAL REPORT | View image in PDF format |